ALBACOURT LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 01008791
Status Active
Incorporation Date 22 April 1971
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Director's details changed for Mr Steven Mattey on 25 May 2016. The most likely internet sites of ALBACOURT LIMITED are www.albacourt.co.uk, and www.albacourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Albacourt Limited is a Private Limited Company. The company registration number is 01008791. Albacourt Limited has been working since 22 April 1971. The present status of the company is Active. The registered address of Albacourt Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . MATTEY, Lilian is a Secretary of the company. BEN MOSHE, Paula is a Director of the company. MATTEY, David Gary is a Director of the company. MATTEY, Lilian is a Director of the company. MATTEY, Steven is a Director of the company. Director MATTEY, Jeffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BEN MOSHE, Paula
Appointed Date: 17 March 2014
61 years old

Director
MATTEY, David Gary
Appointed Date: 11 November 2008
63 years old

Director
MATTEY, Lilian

89 years old

Director
MATTEY, Steven
Appointed Date: 11 November 2008
58 years old

Resigned Directors

Director
MATTEY, Jeffrey
Resigned: 17 February 2016
92 years old

ALBACOURT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
25 Apr 2016
Termination of appointment of Jeffrey Mattey as a director on 17 February 2016
18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
08 Oct 1986
Accounts for a small company made up to 31 December 1985

08 Oct 1986
Return made up to 14/08/86; full list of members

12 Sep 1986
Declaration of satisfaction of mortgage/charge

25 Jun 1986
Declaration of satisfaction of mortgage/charge

22 Apr 1971
Incorporation

ALBACOURT LIMITED Charges

1 July 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 590 stockport road longsight manchester title no:- gm…
1 July 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 594 stockport road long sight manchester title no:- la…
19 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 24 & 26 fernside avenue, st. Leonards on sea, east sussex…
16 December 1980
Legal charge
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 177 holloway rd N7 london borough of islington T.no…
16 December 1980
Legal charge
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 175 holloway rd N7 london borough of islington T.no…
16 December 1980
Legal charge
Delivered: 22 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 38D h & j crainsborough rd, woolton bassett wiltshire.
5 July 1973
Legal charge
Delivered: 13 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 sutton grove, casshalton, surrey.
18 April 1973
Charge
Delivered: 24 April 1973
Status: Outstanding
Persons entitled: Jeffrey Martley
Description: 17 pembury rd. Harringey N17.